ALADDINS CAVE OF WORCESTER LTD

Company Documents

DateDescription
03/09/253 September 2025 Resolutions

View Document

02/09/252 September 2025 Statement of affairs

View Document

02/09/252 September 2025 Appointment of a voluntary liquidator

View Document

02/09/252 September 2025 Registered office address changed from 55 the Avenue Rednal Birmingham B45 9AL England to 40-41 Foregate Street Worcester WR1 1EE on 2025-09-02

View Document

11/03/2511 March 2025 Registered office address changed from 16 Middle Gate Middle Gate Newark NG24 1AG England to 55 the Avenue Rednal Birmingham B45 9AL on 2025-03-11

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

29/01/2529 January 2025 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to 16 Middle Gate Middle Gate Newark NG24 1AG on 2025-01-29

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

13/11/2413 November 2024 Notification of Adam Docherty as a person with significant control on 2024-10-01

View Document

13/11/2413 November 2024 Cessation of Paul Adam Abdul Yafai as a person with significant control on 2024-10-01

View Document

13/11/2413 November 2024 Termination of appointment of Paul Adam Abdul Yafai as a director on 2024-10-01

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

11/08/2311 August 2023 Registered office address changed from Trinity House St Nicholas Street Worcester West Midlands WR1 1UW United Kingdom to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2023-08-11

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ADAM ABDUL YAFAI

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRON OMAR YAFAI

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM ABDUL YAFAI / 18/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON OMAR YAFAI / 18/05/2016

View Document

16/10/1516 October 2015 CURRSHO FROM 31/07/2016 TO 30/06/2016

View Document

02/10/152 October 2015 22/07/15 STATEMENT OF CAPITAL GBP 100

View Document

01/10/151 October 2015 DIRECTOR APPOINTED ARRON OMAR YAFAI

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 1 QUEENS STREET WORCESTER WEST MIDLANDS WR1 2PL UNITED KINGDOM

View Document

01/10/151 October 2015 DIRECTOR APPOINTED PAUL ADAM ABDUL YAFAI

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED ARRON OMAR YAFAI

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED PAUL ADAM ABDUL YAFAI

View Document

22/07/1522 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company